Company NameDENE Films Limited
Company StatusDissolved
Company Number06230180
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date22 May 2019 (4 years, 11 months ago)
Previous NamesDENE Media Limited and DENE Television Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Stephen Salam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Avenue
Whitley Bay
Tyne & Wear
NE26 3PH
Secretary NameMr Stephen Salam
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Avenue
Whitley Bay
Tyne & Wear
NE26 3PH
Director NameMr Jonathan Gerard Swales
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 22 May 2019)
RoleCo Director/TV Producer
Country of ResidenceEngland
Correspondence AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMr Niel Martin Bushnell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMrs Susan Salam
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Avenue
Whitley Bay
Tyne & Wear
NE26 3PH
Director NameMr Jeremy Mark Lediard
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2012)
RoleCompany Director-Senior Editor
Country of ResidenceEngland
Correspondence Address146-148 Westmorland Road
Newcastle Upon Tyne
NE4 7JS

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2012
Net Worth-£527,855
Cash£32,299
Current Liabilities£1,068,112

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (15 pages)
25 January 2017Liquidators' statement of receipts and payments to 12 December 2016 (13 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
24 February 2016Liquidators' statement of receipts and payments to 12 December 2015 (27 pages)
24 February 2016Liquidators statement of receipts and payments to 12 December 2015 (27 pages)
12 February 2015Liquidators statement of receipts and payments to 12 December 2014 (28 pages)
12 February 2015Liquidators' statement of receipts and payments to 12 December 2014 (28 pages)
23 December 2013Registered office address changed from 146-148 Westmorland Road Newcastle upon Tyne NE4 7JS on 23 December 2013 (2 pages)
20 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2013Appointment of a voluntary liquidator (1 page)
20 December 2013Statement of affairs with form 4.19 (11 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 452,319.59
(6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 June 2012Termination of appointment of Jeremy Lediard as a director (1 page)
7 June 2012Termination of appointment of Susan Salam as a director (1 page)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Appointment of Mr Niel Martin Bushnell as a director (2 pages)
5 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 452,319.59
(4 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 December 2010Resolutions
  • RES13 ‐ Purchase agreemnt 30/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
8 December 2010Doc 123 (2 pages)
8 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 202,250.00
(15 pages)
8 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
8 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 202,319.59
(4 pages)
8 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 December 2010Resolutions
  • RES13 ‐ Share exchange agreement 30/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
15 September 2010Appointment of Mr Jeremy Mark Lediard as a director (2 pages)
14 September 2010Appointment of Mr Jonathan Gerard Swales as a director (2 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2009Return made up to 27/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 May 2008Return made up to 27/04/08; full list of members (4 pages)
20 May 2008Company name changed dene television LIMITED\certificate issued on 21/05/08 (2 pages)
16 May 2008Ad 30/04/08\gbp si [email protected]=625\gbp ic 1625/2250\ (2 pages)
16 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve share agreement 30/04/2008
(2 pages)
16 May 2008Statement of affairs (12 pages)
16 May 2008Ad 30/04/08\gbp si [email protected]=625\gbp ic 1000/1625\ (2 pages)
16 May 2008Statement of affairs (13 pages)
16 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve share agreement 30/04/2008
(2 pages)
13 May 2008Resolutions
  • RES13 ‐ Hive-up agreement 30/04/2008
(1 page)
9 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approve capitalisation 30/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2008Conve (1 page)
9 May 2008Resolutions
  • RES13 ‐ Converstion 30/04/2008
(2 pages)
9 May 2008Ad 30/04/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
9 May 2008Nc inc already adjusted 30/04/08 (2 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
23 August 2007Registered office changed on 23/08/07 from: 146-148 westmorland road newcastle upon tyne NE4 7JS (1 page)
22 August 2007Company name changed dene media LIMITED\certificate issued on 22/08/07 (2 pages)
26 July 2007Registered office changed on 26/07/07 from: rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
4 July 2007Ad 13/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2007Incorporation (13 pages)